Company NameManchester Black Community Trust
Company StatusDissolved
Company Number02890793
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date25 January 1994(30 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameChristopher Bankole Olaniyan
NationalityBritish
StatusCurrent
Appointed25 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address83 Shirley Road
Cheetham Hill
Manchester
M8 0WD
Director NameSegun Amoo Owolabi
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityNigerian
StatusCurrent
Appointed08 July 1995(1 year, 5 months after company formation)
Appointment Duration28 years, 9 months
RoleConsultant
Correspondence Address2 Tetlow Lane
Cheetham
Manchester
Lancashire
M8 9HF
Director NameBen Adisa Abioudun
Date of BirthAugust 1938 (Born 85 years ago)
NationalityNigerian
StatusCurrent
Appointed06 August 1995(1 year, 6 months after company formation)
Appointment Duration28 years, 8 months
RoleSocial Worker
Correspondence Address20 Esmond Road
Cheetham
Manchester
Lancashire
M8 9NA
Director NameStanley Aremichen Iweorah
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 1996(2 years, 4 months after company formation)
Appointment Duration27 years, 10 months
RoleEngineer
Correspondence Address15 Grangeforth Road
Manchester
M8 9EJ
Director NameUtharas Arumugam
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityMalaysian
StatusResigned
Appointed25 January 1994(same day as company formation)
RoleLecturer
Correspondence Address96 Bleak Hey Road
Peel Hall
Manchester
M22 5ES
Director NameBahga Hamour
Date of BirthJuly 1963 (Born 60 years ago)
NationalitySudanese
StatusResigned
Appointed25 January 1994(same day as company formation)
RoleSupport Workeer
Correspondence AddressFlat 1
Monsall Hospital
Newton Heath
Manchester
M40 8WR
Secretary NameStanley Aremichen Iweorah
NationalityBritish
StatusResigned
Appointed04 June 1996(2 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 24 December 1996)
RoleEngineer
Correspondence Address15 Grangeforth Road
Manchester
M8 9EJ

Location

Registered AddressPricewaterhousecoopers
101 Barbirolli Square
Manchester
M2 3PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£124,841
Cash£1,354
Current Liabilities£7,290

Accounts

Latest Accounts31 March 1997 (27 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

25 November 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
31 July 2003Liquidators statement of receipts and payments (6 pages)
27 January 2003Liquidators statement of receipts and payments (6 pages)
8 August 2002Liquidators statement of receipts and payments (6 pages)
4 April 2002Registered office changed on 04/04/02 from: abacus court 6 minshull street manchester lancashire M1 3ED (1 page)
6 February 2002Liquidators statement of receipts and payments (6 pages)
8 August 2001Liquidators statement of receipts and payments (6 pages)
6 February 2001Liquidators statement of receipts and payments (6 pages)
25 January 2000Notice of Constitution of Liquidation Committee (2 pages)
18 January 2000Appointment of a voluntary liquidator (2 pages)
18 January 2000Statement of affairs (6 pages)
18 January 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 January 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 November 1999Registered office changed on 01/11/99 from: black resource centre old library building cheetham hill road manchester M8 7JN (1 page)
3 August 1999First Gazette notice for compulsory strike-off (1 page)
30 June 1998Full accounts made up to 31 March 1997 (12 pages)
20 February 1998Annual return made up to 25/01/98 (4 pages)
6 March 1997Full accounts made up to 31 March 1996 (10 pages)
4 February 1997Annual return made up to 25/01/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 January 1997Secretary resigned (1 page)
26 November 1996Full accounts made up to 31 January 1995 (15 pages)
17 October 1996Accounting reference date extended from 31/01/96 to 31/03/96 (1 page)
19 September 1996New secretary appointed;new director appointed (2 pages)
12 March 1996New director appointed (2 pages)
27 February 1996New director appointed (2 pages)
27 February 1996Annual return made up to 25/01/96
  • 363(288) ‐ Director resigned
(4 pages)
11 April 1995Annual return made up to 25/01/95 (4 pages)